AVALONBAY COMMUNITIES INC
DEF 14A, 1999-04-09
REAL ESTATE INVESTMENT TRUSTS
Previous: 3DX TECHNOLOGIES INC, 8-K, 1999-04-09
Next: FINISHMASTER INC, DEF 14A, 1999-04-09






                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                           AvalonBay Communities, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


________________________________________________________________________________
1)   Title of each class of securities to which transaction applies:



________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:



________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):



________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:



________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:



________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:


<PAGE>



                  [FPO-HIGH RES LOGO ALREADY AT PRINTING PLANT]



                        2900 Eisenhower Avenue, Suite 300
                           Alexandria, Virginia 22314

                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON MAY 5, 1999

                                   ----------

     NOTICE IS HEREBY GIVEN that the 1999 Annual  Meeting of  Stockholders  (the
"Annual Meeting") of AvalonBay Communities, Inc. (the "Company") will be held on
Wednesday,  May 5, 1999 at 9:30 a.m.  local  time at the Hyatt  Regency  Reston,
Reston Town Center, 1800 Presidents Street, Reston,  Virginia, for the following
purposes:

     1.   To elect the  following  nine (9)  directors  to serve  until the 2000
          Annual Meeting of Stockholders and until their  respective  successors
          are elected and qualified: Gilbert M. Meyer, Richard L. Michaux, Bruce
          A.  Choate,  Michael A.  Futterman,  John J.  Healy,  Jr.,  Richard W.
          Miller, Brenda J. Mixson, Lance R. Primis and Allan D. Schuster.

     2.   To transact such other  business that may be properly  brought  before
          the Annual Meeting and at any adjournments thereof.

     Any action may be taken on the foregoing  matters at the Annual  Meeting on
the date specified above, or on any date or dates to which, by original or later
adjournment, the Annual Meeting may be adjourned.

     The Board of Directors has fixed the close of business on March 22, 1999 as
the record date for determining the  stockholders  entitled to receive notice of
and to  vote  at the  Annual  Meeting  and at  any  adjournments  thereof.  Only
stockholders of record of the Company's  common stock, par value $0.01 per share
(the "Common Stock"),  at the close of business on that date will be entitled to
notice of and to vote at the Annual Meeting and at any adjournments thereof.

     You are  requested  to fill in and sign the enclosed  Proxy Card,  which is
being  solicited  by the  Board of  Directors,  and to mail it  promptly  in the
enclosed  postage-prepaid  envelope.  Any proxy  delivered by a holder of Common
Stock may be revoked by a writing  delivered  to the  Company  stating  that the
proxy is revoked or by delivery of a later dated proxy.  Stockholders  of record
of the Company's  Common Stock who attend the Annual Meeting may vote in person,
even if they have previously delivered a signed proxy.


                                        By Order of the Board of Directors

                                                        Edward M. Schulman
                                                                 Secretary

Alexandria, Virginia
April 8, 1999

     WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE COMPLETE,  SIGN, DATE
AND PROMPTLY  RETURN THE  ENCLOSED  PROXY CARD IN THE  POSTAGE-PREPAID  ENVELOPE
PROVIDED.  IF YOU ATTEND THE ANNUAL MEETING,  YOU MAY VOTE YOUR SHARES OF COMMON
STOCK IN PERSON IF YOU WISH,  EVEN IF YOU HAVE  PREVIOUSLY  RETURNED  YOUR PROXY
CARD.



<PAGE>




                           AvalonBay Communities, Inc.
                        2900 Eisenhower Avenue, Suite 300
                           Alexandria, Virginia 22314

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------

                     FOR 1999 ANNUAL MEETING OF STOCKHOLDERS

                            To Be Held on May 5, 1999


                                                                   April 8, 1999

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of AvalonBay Communities, Inc. (the "Company")
for use at the 1999 Annual Meeting of  Stockholders of the Company to be held on
Wednesday,  May 5, 1999 and at any adjournments  thereof (the "Annual Meeting").
At the Annual Meeting,  stockholders  will be asked to vote upon the election of
nine (9)  directors  of the  Company  and act upon any  other  matters  properly
brought before them.

     This Proxy  Statement  and the  accompanying  Notice of Annual  Meeting and
Proxy Card are first being sent to  stockholders  on or about April 8, 1999. The
Board of  Directors  has fixed the close of  business  on March 22,  1999 as the
record date for the determination of stockholders  entitled to receive notice of
and to vote at the Annual  Meeting (the "Record  Date").  Only  stockholders  of
record of the  Company's  common  stock,  par value $.01 per share (the  "Common
Stock"), at the close of business on the Record Date will be entitled to receive
notice of and to vote at the Annual Meeting.  As of the Record Date,  there were
64,104,679 shares of Common Stock outstanding and entitled to vote at the Annual
Meeting.  Holders of Common Stock outstanding as of the close of business on the
Record Date will be entitled to one vote for each share held.

     The presence, in person or by proxy, of holders of a majority of all of the
shares of Common Stock  entitled to be cast is necessary to  constitute a quorum
for the transaction of business at the Annual  Meeting.  Abstentions and "broker
non-votes"  (i.e.,  shares  represented at the Annual Meeting held by brokers or
nominees as to which  instructions  have not been received  from the  beneficial
owners or persons  entitled to vote such shares and, with respect to one or more
but not all proposals, such brokers or nominees do not have discretionary voting
power to vote such shares) will be counted for purposes of determining whether a
quorum is present for the transaction of business at the Annual Meeting.

     Stockholders  of the Company are  requested  to  complete,  sign,  date and
promptly  return the  accompanying  Proxy Card in the  enclosed  postage-prepaid
envelope.  Shares represented by a properly executed proxy received prior to the
vote at the Annual  Meeting and not revoked will be voted at the Annual  Meeting
as directed on the proxy.  If a properly  executed  proxy is  submitted  but not
marked as to a particular  item, the proxy will be voted FOR the election of the
nine (9) nominees for directors of the Company named in this Proxy Statement. It
is not  anticipated  that any  matters  other  than those set forth in the Proxy
Statement  will be  presented  at the  Annual  Meeting.  If  other  matters  are
presented,  proxies will be voted in accordance with the discretion of the proxy
holders.



<PAGE>


     A stockholder of record of the Company's Common Stock may revoke a proxy at
any time before it has been  exercised by filing a written  revocation  with the
Secretary  of the  Company at the address of the  Company  set forth  above,  by
filing a duly executed proxy bearing a later date, or by appearing in person and
voting  by  ballot  at the  Annual  Meeting.  Any  stockholder  of record of the
Company's  Common Stock as of the Record Date  attending the Annual  Meeting may
vote in  person  whether  or not a proxy  has  been  previously  given,  but the
presence  (without  further  action) of a stockholder at the Annual Meeting will
not constitute revocation of a previously delivered proxy.

     The Company's 1998 Annual Report,  including  financial  statements for the
fiscal  year  ended   December  31,  1998,  is  being  mailed  to   stockholders
concurrently with this Proxy Statement.  The Annual Report, however, is not part
of the proxy  solicitation  material.  A copy of the Company's  Annual Report on
Form 10-K filed with the Securities  and Exchange  Commission may be obtained by
writing to AvalonBay  Communities,  Inc.,  2900  Eisenhower  Avenue,  Suite 300,
Alexandria, Virginia 22314, Attention: Chief Financial Officer.


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     Upon consummation of the merger (the "Merger") of Avalon  Properties,  Inc.
("Avalon  Properties")  with and into the  Company  in June  1998,  the Board of
Directors  of the  Company  consisted  of  twelve  members.  However,  since the
departure  of Charles H. Berman in February  1999,  the Board of  Directors  has
consisted  of eleven  members.  Two current  members of the Board of  Directors,
Christopher B.  Leinberger and Thomas H. Nielsen,  have  determined not to stand
for  re-election.  Accordingly,  nine  directors  will be  elected at the Annual
Meeting to serve until the 2000 Annual  Meeting and until their  successors  are
elected and qualified, and prior to or following the Annual Meeting the Board of
Directors will fix the number of directors of the Company at nine,  effective as
of May 5, 1999.

     The following persons who have chosen to stand for re-election as directors
of the Company have been nominated by the Board of Directors:  Gilbert M. Meyer,
Richard L. Michaux, Bruce A. Choate,  Michael A. Futterman,  John J. Healy, Jr.,
Richard W. Miller,  Brenda J. Mixson, Lance R. Primis and Allan D. Schuster (the
"Nominees").  The Board of Directors  anticipates that each of the Nominees,  if
elected, will serve as a director. However, if any person nominated by the Board
of  Directors  is unable to accept  election,  the proxies will be voted for the
election  of such  other  person  or  persons  as the  Board  of  Directors  may
recommend.  The Board of Directors  will  consider a nominee for election to the
Board of Directors  recommended  by a stockholder  of record if the  stockholder
submits the  nomination in  compliance  with the  requirements  of the Company's
Bylaws.  See "Other  Matters--Stockholder  Proposals for Annual  Meetings" for a
summary of these requirements.

Required Vote and Recommendation

     Only  stockholders of record of the Company's  Common Stock are entitled to
vote on this  proposal.  Proxies  will be voted for  Proposal 1 unless  contrary
instructions  are set forth on the enclosed Proxy Card. A plurality of the votes
cast for the  election  of a Nominee  for  director  shall  elect such  Nominee.
Accordingly,  abstentions  and  broker  non-votes  will  have no  effect on this
proposal.

The Board of Directors unanimously recommends a vote "FOR" all of the Nominees.


                                       2
<PAGE>


Information Regarding Nominees, Directors and Executive Officers

     The  following  table sets forth  certain  information  with respect to the
Nominees for election as directors at the Annual  Meeting  based on  information
furnished  to the  Company by each  Nominee.  Unless  otherwise  specified,  the
following  information  is as of January 25,  1999 and is based upon  64,095,626
shares of Common Stock outstanding at the close of business on such date.

<TABLE>
<CAPTION>
                                                               Amount and Nature
                                                                 of Beneficial         Percent
                                               Director          Ownership of            of
Name of Nominee                       Age        Since          Common Stock(1)         Class
- ---------------                       ---      --------        -----------------       -------
<S>                                   <C>        <C>           <C>                      <C> 
Gilbert M. Meyer .................    54         1978          1,181,576(2)             1.8%
Richard L. Michaux ...............    55         1998            608,024(3)               *
Bruce A. Choate ..................    51         1994             22,500(4)(5)            *
Michael A. Futterman .............    56         1998             40,780(5)(6)(7)         *
John J. Healy, Jr. ...............    52         1996             21,000(8)               *
Richard W. Miller ................    58         1998             11,140(5)(9)            *
Brenda J. Mixson .................    46         1994             25,000(4)               *
Lance R. Primis ..................    52         1998                  0(10)              *
Allan D. Schuster ................    57         1998             44,876(7)               *
</TABLE>

- ----------
*    Less than one percent.

(1)  Except as otherwise  noted,  each  individual in this table has sole voting
     and investment power over the shares listed.

(2)  Includes (i) 250,000  shares  issuable  upon the exercise of stock  options
     that vested on or before March 26, 1999,  (ii) 23,463 shares  issuable upon
     Mr.  Meyer's  termination  of  employment  with the Company  pursuant to an
     election to defer  compensation  in  accordance  with the terms of the 1994
     Stock Incentive Plan, as amended and restated (the "Stock Incentive Plan"),
     and (iii) 908,113 shares held jointly with spouse.

(3)  Includes (i) 179,270  shares  issuable  upon the exercise of stock  options
     that vested on or before March 26, 1999, (ii) 2,173 shares owned indirectly
     by Mr.  Michaux's  spouse,  (iii)  52,244  shares owned  indirectly  by The
     Michaux Family LLC and (iv) 374,337 shares held jointly with spouse.

(4)  Includes  21,000  shares  issuable  upon the exercise of stock options that
     vested on or before March 26, 1999.

(5)  Does not include 3,000 shares issuable in the future under a deferred stock
     award  granted  to the  Nominee  pursuant  to an  election  under the Stock
     Incentive Plan.

(6)  Includes 7,683 shares owned indirectly by Mr. Futterman's wife.

(7)  Includes  29,195  shares  issuable  upon the exercise of stock options that
     vested on or before March 26, 1999.

(8)  Includes  15,000  shares  issuable  upon the exercise of stock options that
     vested on or before March 26, 1999.

(9)  Includes  7,683 shares  issuable  upon the  exercise of stock  options that
     vested on or before March 26, 1999.

(10) Does not include 2,000 shares issuable in the future under a deferred stock
     award  granted  to the  Nominee  pursuant  to an  election  under the Stock
     Incentive Plan.

     The following biographical  descriptions set forth certain information with
respect to the  Nominees,  the directors of the Company who are not standing for
re-election  and the  executive  officers of the Company who are not  directors,
based on  information  furnished  to the Company by each  Nominee,  director and
executive  officer.  There is no family  relationship  between  any  director or
executive  officer of the  Company.  The  executive  officers of the Company are
elected  annually at the first meeting of the Board of Directors  following each
annual  meeting of  stockholders.  Each  officer  holds  office  until the first
meeting  of the  Board  of  Directors  following  the  next  annual  meeting  of
stockholders  and until his or her  successor is duly  elected and  qualified or
until his or her death,  resignation  or removal in the manner  provided  in the
Company's Bylaws.


                                       3
<PAGE>


Nominees for Election as Directors

     Gilbert M. Meyer is the founder and Executive  Chairman of the Company and,
since 1978,  has been  continuously  involved  with the Company as an  executive
officer, director and stockholder. Prior to the completion of the Merger in June
1998, Mr. Meyer served as the Company's Chairman,  President and Chief Executive
Officer. Mr. Meyer also was the founder and stockholder of certain affiliates of
the  Company.  Prior to founding  the  Company,  Mr.  Meyer was Chief  Financial
Officer  for BAS Homes and prior to that was a Vice  President  responsible  for
real estate  workouts  for Boise  Cascade  Credit  Corporation.  Mr.  Meyer is a
licensed  Certified Public Accountant and General  Contractor,  and holds a B.A.
degree  from St.  Mary's  College of  California  and an M.B.A.  degree from the
University  of  California at Berkeley.  In addition,  he currently  serves as a
member of the Board of  Governors  of the  National  Association  of Real Estate
Investment  Trusts  ("NAREIT")  and of the Policy  Advisory  Board of the Fisher
Center  for Real  Estate  and  Urban  Economics,  University  of  California  at
Berkeley.

     Richard L. Michaux has been a director and Chief  Executive  Officer of the
Company since the Merger,  and he assumed the office of President  following Mr.
Berman's  departure in February 1999. He had previously  been a director and the
Chief Executive  Officer of Avalon  Properties from its formation in August 1993
through the  consummation  of the Merger in June 1998. He had previously  been a
partner of  Trammell  Crow  Residential  ("TCR"),  which he joined in 1980,  and
served as one of the three Group Managing  Partners of TCR from 1986 to 1993. In
that  capacity,   he  was  responsible   for  residential   development  in  the
Mid-Atlantic,  Northeastern and Midwestern  states. In previous  positions,  Mr.
Michaux was in finance and general  management  with Sea Pines Company on Hilton
Head Island,  South Carolina from 1973 to 1975, a Division Manager of Ryan Homes
in Virginia  from 1975 to 1978 and Marketing  Director for the Burke  Centre,  a
6,000 unit  development  in Fairfax,  Virginia  from 1978 to 1980.  Mr.  Michaux
graduated  from the United  States Naval Academy with  distinction  and holds an
M.B.A.  degree from the University of North Carolina at Chapel Hill where he was
a Morehead Fellow and a Dean's Scholar. Mr. Michaux's professional  affiliations
include: past Chairman of the National Multi Housing Council; member of the Gold
Flight Council of Urban Land Institute (the "ULI"); Vice  President/Treasurer of
the United  States Naval Academy Class of 1966  Foundation;  and founding  Board
member of the D.C. Early Child Care Collaborative.

     Bruce A. Choate has been a director of the Company since April 1994.  Since
1991, Mr. Choate has served as Chief Financial Officer of Watson Land Company, a
privately-held  real estate  investment  trust  ("REIT") in Carson,  California.
Prior to joining  Watson Land  Company,  Mr.  Choate was employed by Bixby Ranch
Company,  a  privately-held  real  estate  investment  company  in  Seal  Beach,
California as Senior Vice  President  and Chief  Financial  Officer.  Mr. Choate
graduated  from the  University  of  California,  Los Angeles and  attended  the
Graduate School of Business at the University of Southern California.

     Michael A. Futterman has been a director of the Company since June 1998 and
was a director of Avalon  Properties from December 1993 through the consummation
of the Merger in June 1998.  Since  1983,  Mr.  Futterman  has been  Chairman of
American Realty  Capital,  a closely held real estate company which has arranged
investments for its partners and stockholders in  approximately  $1.6 billion of
property.  From 1988 to 1992, Mr.  Futterman also held the position of President
of Elders  American  Realty  Capital,  Inc.,  a  participating  mortgage  lender
subsidiary  of Elders  IXL,  an  Australian  public  company.  Prior to  joining
American  Realty  Capital,  Inc., Mr.  Futterman was employed by Eastdil Realty,
Inc. from 1969 to 1983, where he was most recently  Executive Vice President and
a director.  Mr.  Futterman also served as a director of Dollar Dry Dock Savings
Bank from July 1989 to March 1990,  and Trustee of the  International  Center of
Photography  from  1986 to 1992.  Mr.  Futterman  graduated  from  the  Carnegie
Institute of Technology and the Georgetown University Law School.

     John J. Healy,  Jr. has been a director of the Company since May 1996,  and
is the founder and  President of Hyde Street  Holdings,  Inc. From 1988 to 1996,
Mr. Healy was a founder and a managing principal of the Hanford/Healy Companies,
a national  commercial real estate services  company  acquired by General Motors
Acceptance  Corporation--CM  in  September  1996.  Mr. Healy was also a managing
principal of Hanford/Healy  Appraisal  Company, a national real estate appraisal
and consulting firm, and a principal of Hanford/Healy  Asset Management Company,
a national real estate asset  management  firm. Mr. Healy graduated from Hofstra
University  with a B.B.A.  in  Finance,  Investment  and Banking and a Master of
Business Administration.

     Richard W. Miller has been a director  of the  Company  since June 1998 and
was a director of Avalon  Properties  from May 1997 through the  consummation of
the Merger in June 1998.  From 1993 through 1997, he served as


                                       4
<PAGE>


Senior  Executive  Vice President and Chief  Financial  Officer of AT&T and as a
member of AT&T's Chairman's  Office.  For the three years prior to joining AT&T,
Mr.  Miller  led a  reorganization  of Wang  Laboratories,  Inc.,  where  he was
Chairman, President and Chief Executive Officer. Wang Laboratories, Inc. emerged
from Chapter 11  bankruptcy  in September  1993.  From 1982 through 1988, he was
with RCA  Corporation  and the General  Electric  Company which  acquired RCA in
1986, first as RCA's Executive Vice President and Chief Financial Officer,  then
as  RCA's  Executive  Vice  President   Consumer  Products  and   Entertainment,
overseeing what was then the largest consumer  electronics business in the U.S.,
and finally as GE's Senior Vice  President--Consumer  Electronics.  From 1970 to
1982, Mr. Miller was with Penn Central  Corporation,  including positions as the
Chief  Financial  Officer of the parent  company and Executive Vice President of
its principal real estate  subsidiary,  Arvida  Corporation.  Mr. Miller holds a
B.B.A. degree in economics from Case Western Reserve University and an M.B.A. in
finance from Harvard  Business  School.  Mr. Miller also serves as a director of
Closure Medical Corporation.

     Brenda J. Mixson has been a director of the  Company  since April 1994.  In
March 1999,  Ms.  Mixson  joined  First Union Real  Estate  Equity and  Mortgage
Investments as interim Chief Financial  Officer.  From December 1997 until March
1999, Ms. Mixson worked at Prime Capital  Holding,  LLC, where she most recently
served as Chief  Financial and Investment  Officer and Managing  Director.  From
February 1996 until  December  1997,  Ms. Mixson was a Managing  Director of the
Emerging  Markets,  Fixed Income  Department for ING Barings (U.S.)  Securities,
Inc.,  a  member  of the  ING  Group.  Ms.  Mixson  previously  served  as  Vice
President--Real  Estate  Finance of ING Capital  Corporation  from March 1995 to
February 1996.  She served as an Executive  Vice  President and Chief  Operating
Officer of Reichmann  International  from April 1994 to March 1995.  Ms.  Mixson
graduated from the University of Minnesota with a B.S. degree in Economics.

     Lance R. Primis has been a director of the Company  since June 1998.  Since
1997,  Mr.  Primis has been the managing  partner of Lance R. Primis & Partners,
LLC, a management consulting firm with clients in the media industry.  From 1969
to 1996,  Mr.  Primis was  employed in various  positions  by The New York Times
Company,  including the positions of President and Chief Operating Officer which
he held from 1992 to 1996. In addition, Mr. Primis was the President and General
Manager of The New York Times from 1988 to 1992. Mr. Primis  currently serves as
Chairman of  PressPoint,  Inc.,  a recently  organized  company that enables the
transmission  of  newspapers  through a digital  satellite  network  to  readers
anywhere in the world upon demand.  In addition,  Mr.  Primis is the Chairman of
Duke University's  DeWitt Center for  Communications and Journalism and a member
of the Board of Directors of The Torstar Corporation, Plum Holdings, LLC and the
Partnership for a Drug Free America.  Mr. Primis received a B.A. degree from the
University of Wisconsin,  and he completed the Marketing  Management  Program at
Harvard  Business  School  and  the  Stanford   Executive  Program  at  Stanford
University.

     Allan D.  Schuster  has been a director of the Company  since June 1998 and
was a director of Avalon Properties from December 1993 through June 1998. He has
been a private investor since June 1993. From April 1988 until June 1993, he was
Chairman and Chief Executive Officer of the Travelers Realty Investment Company,
where he  directed  that  company's  investment  activities  in  commercial  and
agricultural real estate. During Mr. Schuster's tenure,  Travelers' portfolio of
mortgages,  equities  and joint  ventures  ranged  between  $12  billion and $20
billion.  During this same period, Mr. Schuster was Chairman and Chief Executive
Officer of Prospect Company, a $2 billion real estate development company.  From
December 1972 to September  1987, Mr.  Schuster was with Citibank,  N.A.,  where
during the last five years he was  Managing  Director of Citicorp  Real  Estate,
Inc. He is a Member of the Appraisal Institute and the ULI.

Directors Who Are Not Standing For Re-election

     Christopher  B.  Leinberger,  48, has been a director of the Company  since
June 1998 and was a Director of Avalon Properties from December 1993 through the
consummation  of the  Merger in June 1998.  He has been  Managing  Director  and
co-owner of Robert  Charles  Lesser & Co. since 1982,  where he  specializes  in
metropolitan  development  trends  and  strategic  planning  for cities and real
estate companies.  Robert Charles Lesser & Co. is one of the largest independent
real estate  advisory firms in the country,  working on over 400 projects a year
throughout  North  America.  Mr.  Leinberger  is also a partner in Arcadia  Land
Company,  a "New  Urbanist"  development  firm, and a director and member of the
compensation committee of Amresco Capital Trust. Mr. Leinberger has written many
articles on  strategic  planning  for real estate  which have  appeared in trade


                                       5
<PAGE>


magazines such as Builder,  Urban Land and National Real Estate Investor.  He is
also the author of  Strategy  for Real  Estate  Companies;  Marketing,  Finance,
Organization, jointly published by the ULI and NAIOP. Mr. Leinberger is Chairman
of the  Board of  Trustees  of the  College  of Santa Fe.  He is a  graduate  of
Swarthmore College and the Harvard Business School.

     Thomas H. Nielsen,  68, has been a director of the Company since April 1994
and has been a self-employed  consultant for large-scale real estate development
projects since 1991. In 1993,  Mr. Nielsen was named a Managing  Director of the
Orange  County  Office  of U.S.  Trust in  California,  N.A.,  and he held  that
position  until July 1995, at which time he was named  Consulting  Director.  He
also served as Chief  Executive  Officer of the Orange  County  Performing  Arts
Center  from 1993 to 1995.  From 1978 to 1990,  Mr.  Nielsen  served in  various
positions  for The Irvine  Company,  a privately  held real  estate  development
company,  including  President and Vice Chairman,  and he presently  serves as a
director.  He is also a director of Candlewood  Hotel Company,  Inc. Mr. Nielsen
holds a B.S. degree in Civil  Engineering  from the University of Washington and
an M.B.A. degree from Stanford University.

Executive Officers Who Are Not Directors

     Bryce Blair, 40, was promoted to Chief Operating  Officer of the Company in
February 1999. From the consummation of the Merger in June 1998 through the date
of  such   promotion,   Mr.   Blair   served  as  the   Company's   Senior  Vice
President--Development/Acquisitions,  the  same  position  he held  with  Avalon
Properties  from its  formation  in August 1993  through  June 1998.  Mr.  Blair
oversees development, construction, property operations and acquisition activity
throughout the Company's markets. Mr. Blair joined the Northeast Group of TCR in
1985 and was the partner responsible for overseeing  development and acquisition
of multifamily  opportunities  throughout  Massachusetts,  Rhode Island and Long
Island,  New York. Prior to joining the Northeast Group of TCR in 1985, he was a
Project Manager with the Exxon Corporation  responsible for managing the design,
development and construction of capital improvement  properties.  Mr. Blair is a
1985 graduate of the Harvard Business School.  He graduated magna cum laude with
an  undergraduate  degree  in  Civil  Engineering  from  the  University  of New
Hampshire.  He is a member of the ULI, the Real Estate  Finance  Association  of
Greater  Boston  Real Estate  Board,  and the Real  Estate  Investment  Advisory
Council.

     Robert H.  Slater,  45, was  promoted to  Executive  Vice  President of the
Company  in  February  1999.  From the  consummation  of the Merger in June 1998
through the date of such  promotion,  Mr. Slater served as the Company's  Senior
Vice  President--Property  Operations,  the same  position  he held with  Avalon
Properties  from its  formation  in August  1993  through  June 1998.  He served
previously as Chief Operating Officer of Trammell Crow Residential  Services for
the Mid-Atlantic region. Mr. Slater was responsible for opening and managing the
Raleigh,  North Carolina TCR office and was  responsible  for the development of
several multifamily  apartment  communities.  His responsibilities  included all
aspects  of  property  management  including  property  operations,   marketing,
training,  human resources,  risk  management,  resident  services,  engineering
services  and business  development.  Prior to joining TCR in 1988,  Mr.  Slater
served as law clerk to (now  Chief)  Justice  James G. Exum,  Jr. of the Supreme
Court of North Carolina and, thereafter, engaged in the private practice of law.
Mr. Slater is a 1980 graduate of the  University of Virginia  School of Law with
an undergraduate degree, cum laude, from Vanderbilt University.

     Thomas J.  Sargeant,  40, has been Senior Vice  President--Chief  Financial
Officer and Treasurer of the Company since the  completion of the Merger in June
1998.  From  March 1995  through  June 1998,  Mr.  Sargeant  served as the Chief
Financial  Officer and Secretary of Avalon  Properties,  and he was Treasurer of
Avalon  Properties  from its  formation in August 1993 through June 1998.  He is
responsible  for  all of the  financial  operations  of the  Company,  including
capital markets/finance,  financial reporting and financial services, as well as
information  technologies.  He previously  served as Group Financial Officer for
the Northeast Group of TCR, the Mid-Atlantic  Group of TCR and the Midwest Group
of TCR and oversaw the financial services operations  (including  accounting and
financial reporting, cash management,  payroll, information systems and internal
audit) as well as project  finance for the Midwest  Group of TCR.  Mr.  Sargeant
joined TCR in 1986 as Controller and was promoted to Chief Financial  Officer in
1989 and to Group Financial  Officer in 1992. Prior to joining TCR, Mr. Sargeant
was with Arthur  Andersen & Co., where he specialized  in the  construction  and
real estate  industries,  serving both private and publicly  held  clients.  Mr.
Sargeant,  a certified public  accountant,  is a magna cum laude graduate of the
University  of South  Carolina  where he was  elected  to Phi Beta Kappa and the
Honors College.


                                       6
<PAGE>


     Henry G. Irwig, 55, has been Senior Vice President--Construction  since the
completion of the Merger in June 1998.  From January 1998 through June 1998, Dr.
Irwig held the same  position  with Avalon  Properties.  Before  joining  Avalon
Properties in January 1998, Dr. Irwig spent thirteen years with the Beacon group
of companies,  most recently as Executive  Vice  President  for  Management  for
Beacon  Properties  Corporation.  During his tenure with Beacon,  Dr. Irwig also
served as an executive at Beacon Construction Company,  where he was responsible
for developing and implementing company-wide procedures and systems for improved
planning,  control and monitoring of projects.  Before joining Beacon, Dr. Irwig
was  Winslow  Associate  Professor  of Civil  Engineering  at the  Massachusetts
Institute of Technology, where he pursued teaching and research in the fields of
construction  management  and  organization.  Dr.  Irwig  received  Bachelor  of
Architecture as well as Doctor of Philosophy  degrees from the University of the
Witwatersrand,  South  Africa,  and is a member  of the  American  Institute  of
Architects and the American Society of Civil Engineers.

     Debra L. Shotwell, 37, has been Senior Vice President--Administration since
the completion of the Merger in June 1998. From July 1995 through June 1998, Ms.
Shotwell was the Vice President--Human  Resources of the Company. From July 1987
to June 1995,  she was the  Director--Corporate  Human  Resources of  PacifiCare
Health   Systems,   Inc.  Ms.   Shotwell   graduated   from   California   State
University--Sacramento with a degree in Business Administration. Ms. Shotwell is
a Certified Compensation Professional.

Board of Directors and its Committees

     Board of Directors. The Board of Directors was expanded from six members to
twelve members  concurrently  with the effectiveness of the Merger in June 1998,
and such twelve  member Board of Directors  managed the Company  throughout  the
remainder of 1998.  Nine of such  directors  were  independent  of the Company's
management.  The  Board of  Directors  met six times in  person  and held  eight
telephonic  meetings during 1998. Each of the directors attended at least 75% of
the total  number of  meetings  of the Board of  Directors  and  meetings of the
committees of the Board of Directors that he or she was eligible to attend.

     Audit Committee.  The Board of Directors has established an Audit Committee
consisting of Bruce A. Choate (Chair),  Richard W. Miller, Thomas H. Nielsen and
Lance R. Primis,  all of whom are independent of the Company's  management.  The
Audit  Committee,  among other  things,  makes  recommendations  concerning  the
engagement of independent public  accountants,  reviews the plans and results of
the  audit  engagement  with  the  independent  public   accountants,   approves
professional  services provided by the independent public  accountants,  reviews
the independence of the independent public  accountants,  considers the range of
audit and  non-audit  fees,  reviews  the  adequacy  of the  Company's  internal
accounting  controls  and  performs  such other  oversight  functions  as may be
requested from time to time by the Board of Directors.  The Audit  Committee met
two times during 1998.

     Compensation   Committee.   The  Board  of  Directors  has   established  a
Compensation  Committee to determine  compensation  for the Company's  executive
officers.  The current members of the Compensation Committee are Lance R. Primis
(Chair), Michael A. Futterman,  Christopher B. Leinberger and Thomas H. Nielsen,
all of whom  are  independent  of the  Company's  management.  The  Compensation
Committee  exercises  all powers of the Board of  Directors in  connection  with
compensation  matters,  including incentive  compensation and benefit plans. The
Compensation  Committee  also has authority to grant awards under the 1994 Stock
Incentive  Plan, as amended and restated (the "Stock  Incentive  Plan"),  to the
employee  directors,  management  and other  employees  of the  Company  and its
subsidiaries. The Compensation Committee met three times during 1998.

     The Board of Directors does not have a standing nominating  committee.  The
full Board of Directors performs the function of such a committee.


                                       7
<PAGE>


Director Compensation

     Directors  of the  Company  who are also  employees  receive no  additional
compensation for their services as directors.  Prior to the Merger in June 1998,
each non-employee director of the Company received a quarterly director's fee of
$4,500 plus $1,000 for each regular  quarterly meeting of the Board of Directors
attended,  $1,000 for each special  meeting of the Board of Directors  attended,
$500 for  participating  in each  special  telephonic  meeting  of the  Board of
Directors and $1,000 for each committee meeting  attended,  other than committee
meetings  that were held on the same date as a regular  or special  meeting  for
which a fee was already paid. In accordance with this payment  schedule,  during
1998 Messrs. Choate, Healy and Nielsen and Ms. Mixson received $25,500, $18,500,
$21,000 and $22,500,  respectively. In addition, pursuant to the Stock Incentive
Plan,  on  the  fifth   business  day  following  the  1998  Annual  Meeting  of
Stockholders (i.e., June 11, 1998), each non-employee  director received options
to purchase 10,000 shares of Common Stock at the last reported sale price of the
Common  Stock  on the New York  Stock  Exchange  ("NYSE")  on such  date  (i.e.,
$36.125). Following the Merger, the Company ceased paying non-employee directors
cash compensation for their services as directors.

     In connection with the Merger, each non-employee director who had served as
a director of the Company or Avalon Properties prior to the Merger also received
an additional one-time restricted stock (or deferred stock award) grant of 3,000
shares of Common Stock and each non-employee director of the Company who had not
so served received a one-time  restricted  stock (or deferred stock award) grant
of 2,000 shares of Common Stock.

     In 1999,  directors will receive no cash fees, but will instead receive the
following  equity-based  awards.  Under the Stock  Incentive  Plan, on the fifth
business  day  following  each  annual  meeting  of  stockholders,  each  of the
Company's  non-employee  directors  automatically  receives  options to purchase
10,000  shares of Common  Stock at the last  reported  sale  price of the Common
Stock on the NYSE on such  date and a  restricted  stock  (or a  deferred  stock
award) grant for 2,000 shares of Common Stock.  Subject to  accelerated  vesting
under  certain  limited   circumstances,   all  of  such  stock  options  become
exercisable one year after the date of grant and such shares of restricted stock
(or deferred stock awards) granted to non-employee directors vest at the rate of
20% on the date of issuance and on each of the first four  anniversaries  of the
date of issuance. If a director elects to receive a deferred stock award in lieu
of  restricted  stock,  at the time of such election the director also elects at
what time in the future he or she will receive shares of stock in respect of the
vested portion of the deferred stock award.


                                       8
<PAGE>


Executive Compensation

     The following table sets forth, for each of the Company's last three fiscal
years, the annual compensation  awarded to each of the two persons who served as
the  Company's  chief  executive  officer  during  1998 and the four most highly
compensated  executive  officers  of the  Company  during  1998  other  than the
aforementioned  chief executive  officers  (collectively,  the "Named  Executive
Officers").

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                      Annual                      Long-Term
                                                   Compensation              Compensation Awards
                                            -------------------------    ----------------------------
                                                                         Securities     
                                                                           Under-        Restricted        All Other
                                                                            Lying           Stock        Compensation
Name and Principal Position      Year         Salary        Bonus(1)     Options(#)(2)   Awards($)(3)      ($)(4)(5)
- ---------------------------      ----       ----------    -----------    -------------   ------------    ------------
<S>                              <C>        <C>           <C>              <C>           <C>               <C>     
Gilbert M. Meyer(6) ...........  1998       $338,462(7)   $252,000(7)       62,000       $198,400(8)       $ 73,846
   Executive Chairman            1997        294,455(9)    250,287(9)      100,000        379,375(10)         1,000
                                 1996        244,231       183,173         100,000        727,500(11)         1,000
                                                                                                          
Richard L. Michaux(12) ........  1998        231,542       252,000          62,000        198,400(8)        120,268
   President and Chief                                                                                    
   Executive Officer                                                                                      
                                                                                                          
Bryce Blair(12) ...............  1998        180,212       241,941          46,500        150,720(13)        32,288
   Chief Operating Officer                                                                                
                                                                                                          
Robert H. Slater(12) ..........  1998        178,621       225,000          46,500        158,720(14)        41,150
   Executive Vice President--                                                                             
   Property Operations                                                                                    
                                                                                                          
Charles H. Berman(12)(15) .....  1998        219,440       252,000          62,000        198,400(8)         65,880
   Former President and Chief                                                                             
   Operating Officer                                                                                      
                                                                                                          
Jeffrey B. Van Horn(16) .......  1998        270,962       202,500         107,200        128,960(17)        53,219(18)
   Former Senior Vice            1997        192,246        83,811          50,000        379,375(10)        31,939(19)
   President--Investments        1996         83,823(20)    36,190          45,000         61,750(21)        25,099(22)
</TABLE>

- ----------
(1)  Cash bonuses may be paid under the Company's corporate bonus program in the
     discretion of the Compensation Committee to executive officers,  subject to
     certain  performance-based  criteria.  For a  general  description  of  the
     program, see "Compensation Committee Report on Executive Compensation."

(2)  The options to purchase  Common  Stock that are listed for 1998  consist of
     (A) 70,000 options granted on March 8, 1998 to Mr. Van Horn and (B) options
     granted on February 17, 1999 in the following amounts:  Mr.  Meyer--62,000;
     Mr.   Michaux--62,000;   Mr.   Blair--46,500;   Mr.   Slater--46,500;   Mr.
     Berman--62,000;  and Mr. Van  Horn--37,200.  All options granted to Messrs.
     Berman  and  Van  Horn  became   exercisable   upon  termination  of  their
     employment.  The Summary  Compensation  Table does not  include  options to
     purchase  common stock of Avalon  Properties  that were  converted into the
     right to  purchase  Common  Stock of the  Company  in  connection  with the
     Merger.  On March 8, 1998,  Avalon  Properties  granted options to purchase
     common stock of Avalon Properties to Messrs. Blair, Slater and Berman; upon
     consummation  of the  Merger,  these  options  converted  into  options  to
     purchase 80,000,  80,000 and 125,000 shares of Common Stock of the Company,
     respectively.

(3)  During the period from March 1994 through December 31, 1998,  42,000 shares
     of  restricted  stock were  granted by the  Company to the Named  Executive
     Officers,  of which  29,000  shares had not yet  vested.  Based on the last
     reported sale price of the  Company's  Common Stock on the NYSE on December
     31, 1998 of $34.25 per share,  the  aggregate  dollar value of these 29,000
     shares of restricted  stock was $993,250.  This does not include  shares of
     restricted  stock of Avalon  Properties  that were  granted to  officers of
     Avalon Properties prior to the Merger.

(4)  For  1998,  includes  amounts  contributed  by the  Company  to  the  Named
     Executive   Officers'  401(k)  accounts  in  the  following  amounts:   Mr.
     Michaux--$4,800; Mr. Berman--$4,800; Mr. Blair--$4,800; Mr. Slater--$4,800;
     and Mr. Van Horn--$1,000.


                                       9
<PAGE>


(5)  For 1998,  includes  premiums  paid by the Company for the Named  Executive
     Officers'  split dollar life insurance  policies in the following  amounts:
     Mr.  Meyer--$73,846;  Mr.  Michaux--$115,468;   Mr.  Berman--$61,080;   Mr.
     Blair--$27,488; Mr. Slater--$36,350; and Mr. Van Horn--$22,012.

(6)  Prior to the Merger,  Mr. Meyer was the Company's  Chairman,  President and
     Chief Executive Officer.

(7)  An aggregate of $315,028 of Mr. Meyer's salary and bonus  compensation  was
     deferred  pursuant  to an election  under the Stock  Incentive  Plan.  Such
     deferred  compensation will be payable in the form of Common Stock upon Mr.
     Meyer's termination of employment.

(8)  Consists of 6,200  shares of  restricted  stock  awarded as of February 17,
     1999, valued at $32.00 per share.  Twenty percent of these shares vested on
     the date of issuance and the remaining 80% of the shares vest in four equal
     installments  on  each  of the  first  four  anniversaries  of the  date of
     issuance. Dividends are payable on these shares. All such shares awarded to
     Mr. Berman vested upon termination of his employment.

(9)  An aggregate of $265,493 of Mr. Meyer's salary and bonus  compensation  was
     deferred  pursuant  to an election  under the Stock  Incentive  Plan.  Such
     deferred  compensation will be payable in the form of Common Stock upon Mr.
     Meyer's termination of employment.

(10) Consists of 10,000  shares of  restricted  stock  awarded as of January 30,
     1998, valued at $37.9375 per share.  These shares vest in five equal annual
     installments  beginning on January 30, 1999. Dividends are payable on these
     shares.  All such shares awarded to Mr. Van Horn vested upon termination of
     his employment.

(11) Consists of 20,000  shares of  restricted  stock  awarded as of February 3,
     1997,  valued at $36.375 per share.  These shares vest in five equal annual
     installments  beginning on February 3, 1998. Dividends are payable on these
     shares.

(12) These  Named  Executive  Officers  began  employment  on June 4, 1998.  The
     salaries  indicated  for 1998 consist of salary  payments from June 4, 1998
     through December 31, 1998 based on the following annual base salaries:  Mr.
     Michaux--$350,000;  Mr.  Berman--$350,000;  Mr.  Blair--$300,000;  and  Mr.
     Slater--$300,000.

(13) Consists of 4,710  shares of  restricted  stock  awarded as of February 17,
     1999, valued at $32.00 per share.  Twenty percent of these shares vested on
     the date of issuance and the remaining 80% of the shares vest in four equal
     installments  on  each  of the  first  four  anniversaries  of the  date of
     issuance. Dividends are payable on these shares.

(14) Consists of 4,960  shares of  restricted  stock  awarded as of February 17,
     1999, valued at $32.00 per share.  Twenty percent of these shares vested on
     the date of issuance and the remaining 80% of the shares vest in four equal
     installments  on  each  of the  first  four  anniversaries  of the  date of
     issuance. Dividends are payable on these shares.

(15) Mr. Berman's employment with the Company terminated after the end of 1998.

(16) Mr. Van Horn's  employment  with the  Company  terminated  after the end of
     1998.

(17) Consists of 4,030  shares of  restricted  stock  awarded as of February 17,
     1999, valued at $32.00 per share.  Twenty percent of these shares vested on
     the date of issuance and the remaining 80% of the shares vest in four equal
     installments  on  each  of the  first  four  anniversaries  of the  date of
     issuance. Dividends are payable on these shares. All such shares awarded to
     Mr. Van Horn vested upon termination of his employment.

(18) Includes  $5,807 of imputed  interest  income  derived  from Mr. Van Horn's
     interest-free loan from the Company and $24,400 of imputed income resulting
     from  the  forgiveness  by the  Company  of  one-fifth  of the  outstanding
     principal amount of such loan. For a more detailed  discussion of the loan,
     see  "Certain  Relationships  and  Related   Transactions--Indebtedness  of
     Management."

(19) Includes  $7,539 of imputed  interest  income  derived  from Mr. Van Horn's
     interest-free loan from the Company and $24,400 of imputed income resulting
     from  the  forgiveness  by the  Company  of  one-fifth  of the  outstanding
     principal amount of such loan. For a more detailed  discussion of the loan,
     see  "Certain  Relationships  and  Related   Transactions--Indebtedness  of
     Management."

(20) Mr. Van Horn began employment on June 19, 1996.

(21) Consists of (i) 1,000 shares of restricted stock awarded on August 6, 1996,
     valued at $25.375 per share,  which vest in five equal annual  installments
     beginning  on June 19,  1997,  and (ii) 1,000  shares of  restricted  stock
     awarded as of February 3, 1997, valued at $36.375 per share,  which vest in
     five equal annual installments beginning on February 3, 1998. Dividends are
     payable on these  shares.  All such  shares  awarded to Mr. Van Horn vested
     upon termination of his employment.


                                       10
<PAGE>


(22) Includes $20,682 reimbursed to Mr. Van Horn for all moving-related expenses
     incurred in  connection  with his hiring in June 1996 and $3,578 of imputed
     interest  income  derived from Mr. Van Horn's  interest-free  loan from the
     Company.  For  a  more  detailed  discussion  of  the  loan,  see  "Certain
     Relationships and Related Transactions--Indebtedness of Management."


Option Grants with respect to Fiscal Year 1998

     The  following  table sets forth the options  granted  with  respect to the
fiscal year ended December 31, 1998 to the Company's Named Executive Officers.

<TABLE>
<CAPTION>
                                                   Individual Grants
                                  ----------------------------------------------------
                                   Number of     Percent of                               Potential Realizable Value
                                    Shares      Total Options                             at Assumed Annual Rates of
                                  Underlying     Granted to                                Stock Price Appreciation
                                    Options       Employees     Exercise                        for Option Term
                                    Granted      for Fiscal       Price     Expiration    --------------------------
Name                                  (#)       Year 1998(1)     ($/Sh)        Date          5%($)          10%($)
- ----                              ----------    -------------   --------    ----------    ----------      ----------
<S>                                <C>              <C>           <C>         <C>         <C>             <C>       
Gilbert M. Meyer                   62,000(2)        3.9%          32.00       2/17/09     $1,247,728      $3,161,986
Richard L. Michaux                 62,000(2)        3.9           32.00       2/17/09      1,247,728       3,161,986
Bryce Blair                        46,500(2)        2.9           32.00       2/17/09        935,796       2,371,489
Robert H. Slater                   46,500(2)        2.9           32.00       2/17/09        935,796       2,371,489
Charles H. Berman                  62,000(2)        3.9           32.00       2/17/09      1,247,728       3,161,986
Jeffrey B. Van Horn                37,200(2)        2.3           32.00       2/17/09        748,637       1,897,192
                                   70,000(3)        4.3           37.00       3/08/08      1,628,839       4,127,794
</TABLE>

- ---------- 
(1)  A total of 1,610,122  options to purchase  Common Stock of the Company were
     granted to  employees  of the Company with respect to the fiscal year ended
     December 31, 1998. This chart excludes  options granted on January 30, 1998
     with respect to the fiscal year ended  December  31, 1997 in the  following
     amounts:  Mr.  Meyer--100,000 and Mr. Van Horn--50,000.  The grant of those
     options was disclosed in the Company's 1998 Proxy  Statement.  In addition,
     this  chart  excludes  options  to  purchase  2,626,863  shares  of  Avalon
     Properties that were converted into options to purchase 2,018,219 shares of
     Common  Stock of the Company in  connection  with the  Merger.  The options
     granted  to  Messrs.  Berman  and Van  Horn  became  exercisable  upon  the
     termination of their employment.

(2)  These options were granted on February 17, 1999 and become  exercisable  in
     three equal  installments on the first,  second and third  anniversaries of
     the date of grant.

(3)  These options were granted on March 8, 1998 and become exercisable in three
     equal installments on the first, second and third anniversaries of the date
     of grant.

Option Exercises and Year-End Holdings

     The following table sets forth the aggregate  number of options to purchase
Common  Stock that were  exercised  in 1998 and the value of options  held as of
December 31, 1998 by the Company's Named Executive Officers.

               Aggregated Option Exercises in Fiscal Year 1998 and
                       Fiscal Year-End 1998 Option Values

<TABLE>
<CAPTION>
                                                                Number of Securities     Value of Unexercised
                                                               Underlying Unexercised        in-the-Money
                                    Shares                        Options at Fiscal        Options at Fiscal
                                  Acquired On                         Year-End                 Year-End
                                   Exercise         Value           Exercisable/             Exercisable/
Name                                  (#)        Realized($)      Unexercisable(#)        Unexercisable($)(1)
- ----                              -----------    -----------   ----------------------    --------------------
                                                                                        
<S>                                   <C>            <C>          <C>                     <C>     
Gilbert M. Meyer                      --             --           190,000/210,000         $2,356,875/$455,625
Richard L. Michaux                    --             --           179,270/128,050            872,405/0
Bryce Blair                           --             --            78,111/136,342            378,046/0
Robert H. Slater                                     --            78,111/136,342            378,046/0
Charles H. Berman                     --             --           179,270/253,050            872,405/0
Jeffrey B. Van Horn                   --             --            17,500/147,500            110,938/110,938
</TABLE>

- ----------
(1)  Based on the last reported sale price of the Company's  Common Stock on the
     NYSE on December 31, 1998 of $34.25 per share.


                                       11
<PAGE>


Employment Agreements

     On March 9,  1998,  the  Company  entered  into new  three-year  employment
agreements (collectively,  the "Employment Agreements") with the Named Executive
Officers,  all of which became  effective  upon  completion  of the Merger.  The
employment  of two of these  officers  (i.e.,  Messrs.  Berman and Van Horn) was
terminated  without cause in February  1999.  The Company  believed that the new
Employment  Agreements,  as well as similar  employment  agreements  the Company
entered into with other senior executives of the Company and Avalon  Properties,
would  provide  the  appropriate  incentives  for the senior  executives  of the
Company and Avalon Properties to remain with their respective  companies despite
the  uncertainties  associated  with a  pending  merger  and  that it  would  be
advantageous  for  the  Company  to  have  similar  agreements  with  all of its
executive  officers  following the Merger. The uniformity in the agreements with
respect to, among other things, employment periods, employee benefits, severance
and change in control  benefits,  ethics policies and nondisclosure was intended
to enhance administrative efficiency and foster an environment that is conducive
to a successful merger integration process.

     In consideration of the new employment agreements and option grants made by
their  respective  companies  in  connection  with the Merger,  all of the Named
Executive  Officers  waived any change in control  benefits  (such as  severance
payments or acceleration of option or restricted  stock vesting) that could have
become  payable  to  them  as a  result  of the  Merger  pursuant  to any  prior
agreements  with the  Company  or  Avalon  Properties,  as the case may be.  The
Employment  Agreements  provide for automatic one year renewals  after the third
year, unless an advance notice of non-renewal is provided by either party to the
other at least six months prior to the expiration of the employment term, and an
automatic extension of three years upon a change in control of the Company.

     The  Employment  Agreements  also  provide  for (i)  base  salary  and (ii)
incentive  compensation  in the form of cash  awards,  stock  options  and stock
grants  subject  to the  discretion  of, and  attainment  of  performance  goals
established by, the Compensation Committee.  Mr. Berman's agreement provided for
him to relocate from the Company's Wilton,  Connecticut  office to its office in
San Jose, California. In connection with such relocation,  the Company agreed to
provide  Mr.  Berman  with  housing  and to  reimburse  Mr.  Berman for  certain
additional  expenses and costs he suffered as a result of such  relocation.  The
initial base  salaries for the Named  Executive  Officers  under the  Employment
Agreements   are  as   follows:   Gilbert   M.   Meyer--$350,000;   Richard   L.
Michaux--$350,000; Charles H. Berman--$350,000; Bryce Blair--$300,000; Robert H.
Slater--$300,000; and Jeffrey B. Van Horn--$270,000.

     Each Employment Agreement provides that the base salary will be reviewed by
the Company as of the first  anniversary  of its effective  date (i.e.,  June 4,
1999) and may be increased but not decreased.  Beginning on January 1, 2000, the
base  salaries  will be reviewed no less  frequently  than  annually  and may be
increased but not decreased. During any renewal term, base salary increases will
be equal to the greater of 5% of the prior year's base salary, a factor based on
increases in the consumer price index, or an amount agreed upon by the parties.

     In the event the  Company  terminates  the  executive  without  cause,  the
executive resigns for good reason (including a material adverse change in duties
and/or position, involuntary relocation, and material breach of the agreement by
the  Company),  or if the  executive  resigns for any reason  within twelve (12)
months  following  a change  in  control,  then the  executive  is  entitled  to
severance  benefits equal to: (A) three times the sum of a three year average of
(i) base  salary,  (ii)  cash  bonus  earned  and  (iii)  the value of stock and
equity-based compensation awards granted (which value is to be determined by the
Compensation  Committee)  (in each  case,  (i),  (ii) and  (iii),  collectively,
comprise  the  executive's  "Covered  Average  Compensation");  (B) 36 months of
welfare insurance benefits; (C) the vesting of equity awards; and (D) payment of
premiums due on the  split-dollar  insurance policy for so long as such payments
are due. In addition,  if the Company elects not to renew the term of any of the
Employment  Agreements  still in effect,  it will be  required  to  provide  the
executive  with the  following  severance  benefits:  (i) twelve  (12) months of
Covered  Average  Compensation;  (ii) 24 months of welfare  insurance  benefits;
(iii)  vesting  of  equity  awards;  and (iv)  payment  of  premiums  due on the
split-dollar insurance policy for so long as such payments are due. In the event
any of the payments  made in connection  with a change in control  exceeds three
times the  executive's  average total annual  compensation  includable in income
during the preceding five years ("base amount"), the excess over the executive's
base amount would  constitute an "excess  parachute  payment" under the Code and
would  subject the  executive to a 20% excise tax and not be  deductible  by the
Company. The Employment Agreements provide for a partial gross-up payment to the
executive so that the  executive  is made whole for such excise tax,  other than
the income tax liability resulting from such gross-up payment.


                                       12
<PAGE>


     Each of the Employment  Agreements provides that, in general,  for one year
following  termination  by the Company for cause or termination by the executive
(other than in the event of a constructive termination without cause) prior to a
change in control,  each  executive  will not,  without the prior consent of the
Board  of  Directors,  become  associated  with,  or  engage  in any  executive,
managerial,  directorial,  administrative,  strategic,  business  development or
supervisory   responsibilities   and  activities  relating  to  all  aspects  of
residential  real  estate   ownership,   management,   residential  real  estate
franchising  and  residential  real estate joint  venturing  with respect to any
person,  corporation,  partnership,  venture  or  other  entity  which  (A) is a
publicly traded real estate  investment trust, or (B) is engaged in the business
of managing,  owning, leasing, or joint venturing residential real estate within
30 miles of residential  real estate owned or under management by the Company or
its affiliates. In addition, the Employment Agreements provide that for one year
following  termination,  each  executive  will not,  without  the prior  written
consent of the Company, solicit or attempt to solicit for employment, with or on
behalf of any corporation,  partnership,  venture or other business entity,  any
employees of the Company or any of its affiliates or any person who was formerly
employed by the Company or any of its affiliates within the preceding six months
unless such  person's  employment  was  terminated by the Company or any of such
affiliates.

     In February 1999, the Company announced  certain  management  changes.  The
management  changes included the departures of Charles H. Berman,  the Company's
President,  Chief Operating Officer and a director;  Jeffrey B. Van Horn, Senior
Vice    President--Investments;    and    Max   L.    Gardner,    Senior    Vice
President--Development/Acquisitions. Other announced management changes included
the      promotion      of     Bryce      Blair,      then      Senior      Vice
President--Development/Acquisitions,   to  Chief  Operating  Officer,   and  the
promotion of Robert H. Slater, then Senior Vice President--Property  Operations,
to Executive Vice President.  Messrs.  Berman, Gardner and Van Horn are entitled
to  severance  benefits  in  accordance  with  the  terms  of  their  employment
agreements  with the Company dated as of March 9, 1998.  Because a complete plan
of management  realignment was not in existence on June 4, 1998, the date of the
Merger,  the  expenses  associated  with  this  management  realignment  are not
considered a part of the Company's  purchase price for Avalon and,  accordingly,
these  expenses will be treated as a  non-recurring  charge.  Management and the
terminated officers are currently  determining the amount of severance that each
terminated   officer  is  entitled  to  receive  pursuant  to  their  employment
agreements and the  valuations,  if any, that must be performed  pursuant to the
terms of their employment agreements.

Compensation Committee Report on Executive Compensation

     Changes in Composition of Compensation Committee. From January 1998 through
July 1998,  the  Compensation  Committee  consisted of Bruce A. Choate,  John J.
Healy,  Jr., Brenda J. Mixson and Thomas H. Nielsen.  Following the Merger,  the
Board of Directors  determined to reconstitute its existing board committees and
form various new  committees  such that each  committee  would  consist of those
members of the expanded Board of Directors whose  experience and  qualifications
were  most  closely  aligned  with  the   responsibilities  of  such  committee.
Accordingly,  since July 1998, the Compensation Committee has consisted of Lance
R. Primis (Chair), Michael A. Futterman, Christopher B. Leinberger and Thomas H.
Nielsen.

     As a result of the Merger, the Compensation Committee undertook a review of
the compensation policies of each of the Company and Avalon Properties in effect
prior  to the  Merger  in order  to  formulate  a  compensation  policy  that is
appropriate  for the  resulting  corporation.  Many of the factors  that led the
Company  and Avalon  Properties  to engage in a "merger  of equals"  transaction
(e.g., comparable asset size, market capitalizations, operating philosophies and
apartment   portfolios)   also  contributed  to  the  companies  having  similar
compensation  policies prior to the Merger.  However,  the Merger  resulted in a
corporation  of  increased  size,  market   capitalization,   geographic  market
diversity and management  depth and experience,  all of which were considered in
formulating the compensation policies of the Company. The following is a summary
of such policies.

     Objectives of Executive Compensation.  The Company's executive compensation
program is intended to attract, retain and reward experienced,  highly motivated
executives who are capable of leading the Company  effectively and  contributing
to its long-term growth and profitability. The Company's objective is to utilize
a  combination  of cash and  equity-based  compensation  to provide  appropriate
incentives  for  executives  while  aligning  their  interests with those of the
Company's stockholders.

     The Company  compensates  its executive  officers  through a combination of
annual base salary,  annual cash  bonuses and awards  under the Stock  Incentive
Plan.  The  Company's  goal is to provide  total  compensation  to its executive
officers that is competitive with those levels of total compensation paid in the
REIT  industry for 


                                       13
<PAGE>


companies  with similar  property  portfolios  and of similar  size,  makeup and
performance. For purposes of evaluating relative executive compensation amounts,
the Compensation  Committee  reviewed the total  compensation paid by comparable
REITs and other real estate  companies  that were  selected  based  primarily on
financial  performance,  property  type,  market  capitalization  and geographic
market diversity.

     The  Company's  compensation  program has three  principal  elements:  base
salary,  a "corporate  bonus  program" under which an annual cash bonus is paid,
and  a  "long-term  incentive  goal  program"  under  which  stock  options  and
restricted shares are granted.

          Base Salary.  The Company  establishes  base salary levels for its key
     executives  relative to base salary levels for key executives of comparable
     REITs. Under the Employment Agreements, for fiscal year 1998, base salaries
     of the Company's Executive Chairman, Chief Executive Officer, President and
     its Senior Vice Presidents were set at rates that the Company believes were
     generally  lower than the median base salaries  earned by officers  holding
     similar  positions within other comparable  REITs.  This is consistent with
     the  Company's  policy to place  greater  emphasis  on  performance-related
     incentive compensation, such as bonuses and stock options.

          Cash  Bonus.  Under  the  Company's   corporate  bonus  program,   the
     Compensation  Committee may award annual cash bonuses to executive officers
     and certain other members of management  for the  achievement  of specified
     performance  goals for the  Company  and the  individual.  Each  year,  the
     Compensation  Committee  sets for each  officer the maximum cash bonus that
     may be awarded that officer if maximum goals are  achieved.  For bonuses in
     respect of 1998, the goals for  determining  the percentage of such maximum
     cash bonus that were actually  awarded were (i) the achievement of targeted
     growth in FFO per share,  (ii) the achievement of a targeted ranking of the
     multiple that the Company's  stock price at year end represented to FFO per
     share as compared to other  apartment  REITs,  and (iii)  subjective  goals
     based on an individual  officer's  performance,  with the weighting between
     these  three  goals set in  advance.  For 1999,  the goals  will be (i) the
     achievement  of a targeted level of FFO per share and (ii) an evaluation of
     management   performance.   For  the  management   performance   factor  in
     determining the cash bonus to be paid to officers,  the Committee will make
     a subjective  evaluation of the  performance of management,  as a whole, in
     accomplishing  certain goals of the Company,  including maintaining balance
     sheet  discipline,  transitioning  and developing the management  team, and
     implementing the Company's strategic plans.

          Long-Term Incentive Awards. Stock options and restricted stock granted
     under the Company's Stock Incentive Plan are designed to provide  long-term
     performance  incentives  and  rewards  tied to the  price of the  Company's
     Common  Stock  and,  generally,  will  vest  over a period of three to four
     years.  Each year,  the  Compensation  Committee  sets for each officer the
     maximum  number of options and  restricted  shares that may be granted that
     officer  if  maximum  goals are  achieved.  The goals for  determining  the
     percentage of such maximum  number of options and shares that were actually
     awarded in respect of 1998 included (i) the achievement of a targeted level
     of FFO per  share,  (ii)  the  achievement  of a  targeted  ranking  of the
     multiple that the Company's  stock price at year end represented to FFO per
     share as compared to other apartment  REITs,  and (iii) the change in stock
     price during the year. For 1999,  the goals will include total  shareholder
     return on the  Company's  common  stock,  growth in FFO per share,  and the
     multiple  that the price of the  Company's  common stock  represents to the
     Company's FFO per share;  in each case,  achievement of these goals will be
     determined by measuring the Company's  performance  against a peer group of
     apartment REITs. A portion of an officer's  long-term  incentive awards are
     determined on a discretionary basis. The Compensation Committee views stock
     options  and  restricted  stock  as a  means  of  aligning  management  and
     stockholder interests and expanding management's long-term perspective.

     Compensation  Committee  Procedures.  The Company's executive  compensation
program  is  administered  under the  direction  of the  Company's  Compensation
Committee,  none  of  whom  are  employed  by the  Company.  Final  compensation
determinations  for each  fiscal  year are  generally  made after the end of the
fiscal year after financial  statements for such year become available.  At that
time, cash bonuses and grants of stock options and restricted stock, if any, are
determined based on the past year's  performance,  and base salaries and maximum
cash bonuses and long term  incentive  awards for the following  fiscal year are
set. At meetings held on February 10, 1999 and March 11, 1999, the  Compensation
Committee  determined  annual cash bonuses under the corporate bonus program and
awards of stock options and restricted stock under the long-term  incentive goal
program for its officers and certain key employees,  as described in the Summary
Compensation  Table  included in this Proxy


                                       14
<PAGE>


Statement. The Committee also set financial targets to be used, along with areas
for  subjective  evaluations  of  management  and  individual  performance,   in
determining 1999 bonuses.

     Compensation of the Executive Chairman and the Chief Executive Officer. The
Compensation  Committee considers the Company's financial  performance to be the
principal  determinant  in the  overall  compensation  package of the  Executive
Chairman and the Chief  Executive  Officer.  In determining the cash bonuses and
long-term  incentive  awards  that  should  be  provided  these  officers,   the
Compensation  Committee  considers the same financial criteria that are used for
other  officers.  The Committee also considers  individual  performance of these
officers.

     The annual base salary of Messrs.  Meyer and Michaux for 1998 was $350,000,
and the Compensation Committee believes that this rate, when considered together
with  their  cash  bonuses  and  long-term  equity  incentive  compensation,  is
consistent  with the  Company's  performance  and  their  contributions  to such
performance  and is in accord with industry  practices.  Under their  Employment
Agreements, the base salary for each officer will be reviewed as of June 4, 1999
and may be increased but not decreased.  Under the corporate bonus program,  the
Compensation  Committee approved a $252,000 cash bonus for each of Messrs. Meyer
and Michaux with respect to 1998. The  Compensation  Committee also awarded each
officer  options  to  purchase  62,000  shares of Common  Stock  based upon 1998
performance.  These options will become exercisable in equal installments over a
three-year  period at an exercise  price of $32.00 per share,  the last reported
sale price of the Common  Stock on the NYSE on the date of grant,  February  17,
1999.  This grant of options is intended  to enhance  each  officer's  long-term
incentive to contribute to the Company's  success,  and was made without  regard
for their current share ownership.  Finally, the Compensation Committee approved
an award to each  officer of 6,200  shares of  restricted  stock based upon 1998
performance.  One-fifth  of these shares  vested on February  17, 1999,  and the
remaining shares vest in four equal annual installments.  These cash bonuses and
long term incentive  awards were made following a review by the Committee of the
financial  performance  of the Company and the  individual  performance of these
officers, as described above.

     Compensation  of  Other  Executive   Officers.   The  Company's   executive
compensation  program  for  other  executive  officers  is  based  on  the  same
performance goals and other factors  described above for the Executive  Chairman
and  Chief  Executive  Officer,  although  the  corporate,   business  unit  and
individual  performance  goals and the relative  weighting  of the  quantitative
performance factors described above varies, depending on the responsibilities of
particular  officers.  The Compensation  Committee considers the evaluations and
recommendations  of the  Executive  Chairman  and Chief  Executive  Officer with
respect to the other  executive  officers of the Company.  In recognition of the
Company's  achievements during 1998, including the successful  completion of the
Merger, the Compensation  Committee approved the Named Executive  Officers' cash
bonuses  described in the Summary  Compensation  Table for the Company's  fiscal
year 1998 pursuant to the corporate bonus program.

     For all of the Named Executive  Officers,  the Compensation  Committee also
considers stock options and restricted stock grants to be an important component
of total compensation.  As a result of such grants, the Named Executive Officers
will, like the Company's other stockholders, benefit from an appreciation in the
Company's stock price. Based on 1998 performance,  following the end of 1998 the
Compensation  Committee  authorized  the grant to  Messrs.  Berman,  Blair,  and
Slater, of options to purchase 62,000, 46,500 and 46,500 shares of Common Stock,
respectively.  All of these  options  become  exercisable  in three equal annual
installments  at an exercise  price of $32.00 per share,  the last reported sale
price of the Common  Stock on the NYSE on the date of grant,  February 17, 1999.
In addition,  the Compensation  Committee  approved the grant to each of Messrs.
Berman,  Blair, and Slater of 6,200, 4,710 and 4,960 shares of restricted stock,
respectively.  In each case,  one-fifth of the shares granted vested on February
17, 1999, and the remaining  four-fifths vest in four equal annual installments.
During 1998,  Avalon  Properties also granted these officers options to purchase
common stock in connection with the Merger.  Specifically,  as of March 8, 1998,
Messrs.  Berman, Blair, and Slater received options, which become exercisable in
three equal annual installments,  to purchase 125,000, 80,000 and 80,000 shares,
respectively,  at an  exercise  price of $37.50  per share  (after  taking  into
account the conversion of shares of Avalon  Properties'  stock into stock of the
Company).  Upon termination of Mr. Berman's  employment,  all of the options and
restricted shares granted to him in respect of 1998 performance vested.

     The  Securities  and Exchange  Commission  (the "SEC")  requires  that this
report  comment upon the Company's  policy with respect to Section 162(m) of the
Code, which limits the deductibility on the Company's tax return of 


                                       15
<PAGE>


compensation  over $1  million  to any of the Named  Executive  Officers  of the
Company unless, in general, the compensation is paid pursuant to a plan which is
performance-related,  non-discretionary  and has been  approved by the Company's
stockholders.  The Company  believes that,  because it qualifies as a REIT under
the  Code  and  because  all  distribution  requirements  under  the  Code  were
satisfied,  the Company is not subject to federal income taxes,  and the payment
of  compensation  that does not satisfy the  requirements of Section 162(m) will
not affect the Company's net income.  To the extent that  compensation  does not
qualify for  deduction  under  Section  162(m) a larger  portion of  stockholder
distributions  may be subject to federal  income  taxation  as  dividend  income
rather than return of capital.  The Company does not believe that Section 162(m)
will materially affect the taxability of stockholder distributions,  although no
assurance  can be given in this regard due to the variety of factors that affect
the tax  position  of each  stockholder.  For these  reasons,  the  Compensation
Committee's  compensation  policy  and  practices  are not  directly  guided  by
considerations relating to Section 162(m).

                              Submitted by the Compensation Committee:

                                        Lance R. Primis (Chair)
                                        Michael A. Futterman
                                        Christopher B. Leinberger
                                        Thomas H. Nielsen


                                       16
<PAGE>


Stock Performance Graph

     The  following  graph  provides a comparison,  from the  Company's  initial
public  offering in March 1994 through  December 1998, of the  cumulative  total
stockholder  return (assuming  reinvestment of any dividends) among the Company,
the  Standard & Poor's  ("S&P") 500 Index,  the NAREIT  Equity REIT Total Return
Index  (the  "NAREIT  Equity  Index"),  an  industry  index of 173  real  estate
investment trusts,  including the Company, and a peer group index composed of 27
publicly-traded  apartment REITs,  including the Company (the "NAREIT  Apartment
Index").  The NAREIT Equity Index includes REITs with 75% or more of their gross
invested  book value of assets  invested  directly or  indirectly  in the equity
ownership of real estate.  The NAREIT  Apartment  Index includes only REITs that
invest  directly or  indirectly  solely in the equity  ownership of  multifamily
residential apartment communities.  The Company has adopted the NAREIT Apartment
Index as a replacement  for the NAREIT Equity Index because it believes that the
NAREIT  Apartment  Index,  which is limited to REITs  engaged in the same market
sector as the  Company,  provides  a  comparison  that is more  appropriate  for
assessing  the  Company's  relative  performance.  Upon  written  request to the
Company's Secretary, the Company will provide any stockholder with a list of the
REITs included in the NAREIT Equity Index and the NAREIT Apartment Index.

<TABLE>
<CAPTION>
                         3/94     6/94    12/94     6/95    12/95    6/96    12/96     6/97    12/97    6/98     12/98
<S>                    <C>       <C>     <C>      <C>      <C>      <C>      <C>      <C>      <C>      <C>      <C>   
AvalonBay              100.00    99.39   101.61   100.34   129.63   142.82   204.53   215.21   231.72   230.88   217.38
Apartment REITs        100.00    99.45    99.19   100.42   112.24   119.88   145.51   156.56   168.85   165.24   154.08
Equity REITs           100.00   101.84    99.77   105.46   115.01   122.85   155.57   164.44   187.08   177.67   154.34
S&P 500                100.00   100.41   105.33   126.55   144.75   159.36   177.98   214.66   237.37   279.43   305.21
</TABLE>

[THE ABOVE TABLE WAS ALSO REPRESENTED BY A LINE GRAPH IN THE PRINTED MATERIAL.]


The  historical  information  set forth above is not  necessarily  indicative of
future performance. Data for the NAREIT Equity Index, the NAREIT Apartment Index
and the S&P 500 Index were provided to the Company by NAREIT.


                                       17
<PAGE>


Compensation Committee Interlocks and Insider Participation

     The  Compensation  Committee  consists  of  Lance  R.  Primis,  Michael  A.
Futterman,  Christopher B.  Leinberger  and Thomas H. Nielsen.  None of them has
served as an officer of the Company or any of its  subsidiaries or has any other
business   relationship   or  affiliation   with  the  Company  or  any  of  its
subsidiaries, except his service as a director.

Principal Stockholders

     The following  table sets forth the  beneficial  ownership of the Company's
Common Stock as to (i) each person or entity who is known by the Company to have
beneficially  owned more than five percent of the  Company's  Common Stock as of
December 31, 1998, (ii) each of the Company's directors, (iii) each of the Named
Executive  Officers,  and (iv) all directors and executive  officers as a group,
based on  representations of officers and directors of the Company as of January
25, 1999 (unless  otherwise  indicated)  and filings  through  February 17, 1999
received by the Company on Schedules  13G under the  Securities  Exchange Act of
1934, as amended (the "Exchange  Act"). All such information was provided by the
stockholders  listed (unless otherwise  indicated) and reflects their beneficial
ownership  known by the Company.  All  percentages  have been  calculated  as of
January  25,  1999  and  are  based  upon  64,095,626  shares  of  Common  Stock
outstanding at the close of business on such date.

<TABLE>
<CAPTION>
                                                                          Number of Shares
                   Name and Business                                       of Common Stock          Percent
              Address of Beneficial Owner                               Beneficially Owned(1)      of Class
              ---------------------------                               ---------------------      --------
<S>                                                                       <C>                       <C> 
Gilbert M. Meyer .........................................                1,181,576(2)               1.8%
Richard L. Michaux .......................................                  608,024(3)               *
Charles H. Berman ........................................                  508,287(4)               *
Bruce A. Choate ..........................................                   22,500(5)(6)            *
Michael A. Futterman .....................................                   40,780(6)(7)(8)         *
John J. Healy, Jr ........................................                   21,000(9)               *
Christopher B. Leinberger ................................                   35,341(6)(8)            *
Richard W. Miller ........................................                   11,140(6)(10)           *
Brenda J. Mixson .........................................                   25,000(5)               *
Thomas H. Nielsen ........................................                   33,000(5)(11)           *
Lance R. Primis ..........................................                        0(12)              *
Allan D. Schuster ........................................                   44,876(8)               *
Bryce Blair ..............................................                  172,704(13)              *
Robert H. Slater .........................................                  189,061(13)(14)          *
Jeffrey B. Van Horn ......................................                   70,334(15)              *
All directors and executive officers as
a group (16 persons) .....................................                2,486,106(16)              3.8%
LaSalle Advisors Capital Management, Inc. ................                6,652,611(17)             10.4%
200 East Randolph Drive, Chicago, IL 60601
Cohen & Steers Capital Management, Inc. ..................                4,371,965(18)              6.8%
757 Third Avenue, New York, NY 10017-2013
</TABLE>

- ----------
*    Less than one percent

(1)  Except as otherwise noted,  each individual in the table above has the sole
     voting and investment power over the shares listed.

(2)  Includes (i) 250,000  shares  issuable  upon the exercise of stock  options
     that vested on or before March 26, 1999,  (ii) 23,463 shares  issuable upon
     Mr.  Meyer's  termination  of  employment  with the Company  pursuant to an
     election to defer  compensation  in accordance  with the terms of the Stock
     Incentive Plan and (iii) 908,113 shares held jointly with spouse.

(3)  Includes (i) 179,270  shares  issuable  upon the exercise of stock  options
     that vested on or before March 26, 1999, (ii) 2,173 shares owned indirectly
     by Mr.  Michaux's  spouse,  (iii)  52,244  shares owned  indirectly  by The
     Michaux Family LLC and (iv) 374,337 shares held jointly with spouse.

(4)  Includes (i) 220,937  shares  issuable  upon the exercise of stock  options
     that  vested  on or before  March  26,  1999 and (ii)  1,382  shares  owned
     indirectly for minor children.


                                       18
<PAGE>


(5)  Includes  21,000  shares  issuable  upon the exercise of stock options that
     vested on or before March 26, 1999.

(6)  Does not include 3,000 shares issuable in the future under a deferred stock
     award granted pursuant to an election under the Stock Incentive Plan.

(7)  Includes 7,683 shares owned indirectly by Mr. Futterman's wife.

(8)  Includes  29,195  shares  issuable  upon the exercise of stock options that
     vested on or before March 26, 1999.

(9)  Includes  15,000  shares  issuable  upon the exercise of stock options that
     vested on or before March 26, 1999.

(10) Includes  7,683 shares  issuable  upon the  exercise of stock  options that
     vested on or before March 26, 1999.

(11) Does not include 3,697 shares  issuable in the future under  deferred stock
     awards  granted  to Mr.  Nielsen  pursuant  to  elections  under  the Stock
     Incentive  Plan.  Mr.  Nielsen is a co-trustee  of a trust that holds 2,000
     shares of Common  Stock.  He shares  voting and  investment  power over the
     shares held by the trust with his wife and with the U.S.  Trust  Company of
     California pursuant to an investment management agreement.

(12) Does not include 2,000 shares issuable in the future under a deferred stock
     award granted pursuant to an election under the Stock Incentive Plan.

(13) Includes  104,778  shares  issuable upon the exercise of stock options that
     vested on or before March 26, 1999.

(14) Includes 1,152 shares owned indirectly for minor children and 83,131 shares
     owned jointly with spouse.

(15) Includes  58,334  shares  issuable  upon the exercise of stock options that
     vested on or before March 26, 1999.

(16) Does not include the  beneficial  ownership  of  executive  officers  whose
     employment  with the  Company  terminated  prior to the date of this  Proxy
     Statement.

(17) The information  reported includes  3,831,695 shares  beneficially owned by
     ABKB/LaSalle  Securities Limited Partnership  ("ABKB/LaSalle"),  a Maryland
     limited  partnership,  the  limited  partner of which is  LaSalle  Advisors
     Capital Management, Inc. ("LaSalle").  Information reported is based upon a
     Schedule 13G/A filed with the SEC on February 17, 1999 reporting beneficial
     ownership as of December 31, 1998.  The Schedule  13G/A  indicates that the
     reporting entities are investment  advisers registered under Section 203 of
     the Investment  Advisers Act of 1940 and that they have different  advisory
     clients.  The  Schedule  13G/A also  indicates  that (i)  LaSalle  has sole
     dispositive and sole voting power with respect to 2,151,220 shares,  shared
     dispositive  power with respect to 669,696  shares and shared  voting power
     with respect to 56,272 shares,  and (ii)  ABKB/LaSalle has sole dispositive
     power with respect to 608,729 shares, shared dispositive power with respect
     to 3,222,966  shares,  sole voting power with respect to 668,023 shares and
     shared voting power with respect to 3,013,333 shares.

(18) Information  reported  is based upon a  Schedule  13G filed with the SEC on
     February 9, 1999  reporting  beneficial  ownership as of December 31, 1998.
     This  Schedule 13G  indicates  that the  reporting  entity is an investment
     adviser  registered  under  Section 203 of the  Investment  Advisers Act of
     1940. The Schedule 13G also  indicates  that the reporting  entity has sole
     dispositive  power with  respect to all of the shares and sole voting power
     with respect to 3,817,301 of the shares. The reporting entity has no shared
     dispositive or voting power with respect to the shares.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Exchange Act requires the Company's executive officers
and  directors,  and persons who own more than 10% of a registered  class of the
Company's  equity  securities  (collectively,  "Insiders"),  to file  reports of
ownership  and changes in  ownership  with the SEC and one  national  securities
exchange  on which such  securities  are  registered.  In  accordance  with Rule
16a-3(c)  under the  Exchange  Act, the Company has  designated  the NYSE as the
national securities exchange with which reports pursuant to Section 16(a) of the
Exchange  Act need be filed.  Insiders  are  required by the SEC  regulation  to
furnish the Company  with  copies of all Section  16(a) forms they file.  To the
Company's  knowledge,  based  solely on a review of copies of such  reports  and
written  representations  that no other reports were required  during the fiscal
year ended December 31, 1998, all filing requirements applicable to the Insiders
were timely satisfied,  except that (i) Ms. Shotwell inadvertently reported late
the sale of 750 shares of Common  Stock,  as well as the  related  exercise of a
like number of options and (ii) in  connection  with  accepting  officer  and/or
director  positions with the Company  following the Merger,  Form 3 reports were
filed one to two weeks  late by  Messrs.  Berman,  Blair,  Leinberger,  Michaux,
Miller, Sargeant, Schuster and Slater.


                                       19
<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Certain Business Relationships.

     Purchase of Mortgage Loan. Messrs.  Michaux,  Berman and Blair are partners
of an entity that is the general  partner of Arbor  Commons  Associates  Limited
Partnership ("Arbor Commons  Associates").  Concurrently with Avalon Properties'
initial  public  offering in November 1993 (the "Avalon  Properties  Offering"),
Avalon  Properties  purchased an existing  participating  mortgage  loan made to
Arbor Commons  Associates  that was  originated by CIGNA  Investments,  Inc. The
mortgage  loan is  secured  by the  borrower's  interests  in the  Avalon  Arbor
community. Avalon Properties purchased the mortgage loan, rather than the Avalon
Arbor  community,  to avoid the current  recapture of certain low income housing
tax  credits by certain  unaffiliated  third party  investors.  This loan has an
outstanding  principal  amount of $28.9 million and accrues  interest at a fixed
rate of 10.2% per annum,  payable at 9% per annum.  Under the terms of the loan,
the  Company  (as  successor  to  Avalon  Properties)  receives  (as  contingent
interest)  50% of the cash flow after the 10.2%  accrual rate is paid and 50% of
the residual profits upon the sale of the community.

     Option to Acquire Property. The Company holds a right of first refusal with
respect  to  approximately  three and  one-half  acres of land in  Gaithersburg,
Maryland  that is owned by an  entity  in which  Mr.  Michaux  has an  ownership
interest. This arrangement was described under "Reorganization  Transactions" on
page 86 of Avalon Properties' prospectus dated November 11, 1993 relating to the
Avalon Properties Offering.

Indebtedness of Management.

     Loan to Mr. Van Horn. In connection with the hiring of Mr. Van Horn in June
1996,  Mr.  Van Horn  entered  into an  employment  agreement  with the  Company
pursuant  to which he received a loan from the Company in the amount of $140,000
(the  "Van  Horn  Loan"),  which  did  not  bear  interest  during  the  term of
employment.  Under the terms of the promissory  note executed by Mr. Van Horn in
connection  with  the Van Horn  Loan,  the Van Horn  Loan  was to be  repaid  in
installments  equal to 90% of any bonus  compensation  (after the  deduction  of
taxes) received by Mr. Van Horn concurrently with the receipt of any such bonus.
On January 30, 1998 the Compensation Committee determined to extend the maturity
date for the Van Horn Loan by one year and to forgive the outstanding  principal
amount under the Van Horn Loan (i.e.,  $122,000 as of January 30, 1998)  ratably
over the  remaining  five year  period  of the Van Horn  Loan.  Accordingly,  on
January 30, 1998 the Company forgave $24,400 of the outstanding principal amount
under the Van Horn Loan owed by Mr. Van Horn to the Company.

     Mr. Van Horn  entered  into a new  employment  agreement  with the Company,
dated as of March 9, 1998 (the "Van Horn  Agreement"),  in  connection  with the
Merger. Pursuant to the Van Horn Agreement, on January 1 of each year during the
employment period, 25% of the Van Horn Loan (which had an outstanding  principal
balance of $97,600 as of March 9, 1998) was to be  forgiven,  except that if Mr.
Van Horn was terminated by the Company without Cause (as defined in the Van Horn
Agreement),  any  outstanding  balance  under the Loan would be  forgiven by the
Company. Accordingly, upon the termination of Mr. Van Horn's employment with the
Company in February 1999, the outstanding balance under this loan was forgiven.

     Avalon Properties Loan Program. On January 22, 1997, the Board of Directors
of Avalon  Properties  instituted a loan program  under which Avalon  Properties
would lend  amounts to or on behalf of Avalon  Properties'  employees  (a "Stock
Loan")  equivalent  to the  employees'  tax  liabilities  related  to  grants of
restricted stock to the employees under Avalon Properties' 1995 Equity Incentive
Plan (the "Grant Award").  The amount of each advance extended to an employee of
Avalon  Properties  under a Stock  Loan was  determined  on the date or dates on
which the Grant Award vests and equals the amount of the tax  liability  related
to the portion of the Grant Award then vesting,  calculated using the employee's
actual  blended  state,  local and federal tax rate up to a maximum  rate of 40%
plus the tax liability  related to the then current  projected  annual  dividend
income generated by the Grant Award calculated at a 40% tax rate (federal, state
and local combined). Each employee who received such a Stock Loan has executed a
promissory note (a "Note") payable to Avalon Properties.  In connection with the
Merger,  the Company has assumed all rights and obligations of Avalon Properties
under such Notes and the 1995 Equity Incentive Plan.

     Each Note bears interest at the Short Term  Applicable  Federal Rate (6.43%
for Stock Loans made by Avalon  Properties in 1998) in effect on the date of the
Note (the "Interest Rate") and such rate is fixed until the fifth anniversary of
the Note,  on or after which date the Note becomes  immediately  due and payable
upon demand by


                                       20
<PAGE>


the Company (the "Maturity  Date").  After the fifth anniversary of the Note and
until the  Maturity  Date,  interest  continues to accrue at either the Interest
Rate or, if the prevailing Short Term Applicable Federal Rate is greater or less
than the Interest  Rate by an increment of 4.0%,  then  interest  accrues at the
prevailing Short Term Applicable  Federal Rate. Vested shares of the Grant Award
serve as collateral  (the "Pledged  Stock") for each Note until such time as the
Note has been paid in full. All dividends  related to the employee's Grant Award
(including  dividends on unvested  shares) are applied to the outstanding  Stock
Loan balance, first to interest,  then to outstanding  principal.  If the market
value of the Pledged Stock  declines such that the Stock Loan exceeds 50% of the
value of the Pledged Stock (the "LTV  ratio"),  then the Company may require the
employee to make a cash payment  sufficient to bring the LTV ratio below 50%, or
the Company may sell or otherwise  dispose of the amount of Pledged Stock needed
to bring the LTV ratio below 50%.  The  Company's  recourse  against an employee
under the Notes for satisfaction of the Stock Loans and all other amounts due is
limited to the Company's rights in the Pledged Stock.

     As of March 23, 1999, the Company (as successor to Avalon  Properties)  had
extended Stock Loans totaling  $465,828 to its employees,  including the amounts
of $115,179, $107,569 and $61,554 which were extended to Messrs. Michaux, Berman
and Blair, respectively.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     On November 11, 1998,  PricewaterhouseCoopers  LLP was dismissed and Arthur
Andersen LLP was engaged as the principal  independent public accountant for the
Company.  The decision to change  accountants  was  unanimously  approved by the
Company's Board of Directors.

     The reports of  PricewaterhouseCoopers  LLP on the financial  statements of
the Company for the years ended  December  31, 1996 and 1997 did not contain any
adverse opinion or disclaimer of opinion, nor were they qualified or modified as
to  uncertainty,  audit scope,  or accounting  principles.  During the Company's
fiscal years ended December 31, 1996 and 1997, and the subsequent interim period
through    November   11,    1998,    there   were   no    disagreements    with
PricewaterhouseCoopers  LLP on any matter of accounting principles or practices,
financial  statement  disclosure,   or  auditing  scope  or  procedures,   which
disagreements,  if not resolved to the  satisfaction  of  PricewaterhouseCoopers
LLP,  would have caused them to make  reference  thereto in their reports on the
financial statements for such years.

     During the Company's fiscal years ended December 31, 1996 and 1997, and the
subsequent interim period through November 11, 1998, Arthur Andersen LLP was not
engaged as an  independent  accountant to audit either the  Company's  financial
statements or the financial  statements of any of its  subsidiaries,  nor was it
consulted regarding the application of the Company's accounting  principles to a
specified  transaction,  either  completed  or  proposed,  or the  type of audit
opinion that might be rendered on the Company's financial statements.

     Representatives  of Arthur  Andersen  LLP are expected to be present at the
Annual Meeting and will have the  opportunity to make a statement if they desire
to do so.  They are also  expected  to be  available  to respond to  appropriate
questions.  Representatives of PricewaterhouseCoopers LLP are not expected to be
present at the Annual Meeting.

                                  OTHER MATTERS

Solicitation of Proxies

     The cost of solicitation  of proxies in the form enclosed  herewith will be
paid by the Company.  In addition to the  solicitation  of proxies by mail,  the
directors,  officers  and  employees  of the  Company may also  solicit  proxies
personally or by telephone without additional  compensation for such activities.
The Company will also request persons,  firms and corporations holding shares in
their names or in the names of their nominees,  which are beneficially  owned by
others,  to send proxy  materials  to and obtain  proxies  from such  beneficial
owners. The Company will reimburse such holders for their reasonable expenses.


Stockholder Proposals for Annual Meetings

     Stockholder proposals (including director  nominations)  submitted pursuant
to Exchange Act Rule 14a-8 for  inclusion in the Company's  proxy  statement and
form of proxy for the 2000 Annual  Meeting of  Stockholders  must 


                                       21
<PAGE>


be received by the Company by December 9, 1999. Such a proposal must also comply
with the requirements as to form and substance established by the SEC for such a
proposal to be included in the proxy statement and form of proxy.

     For a proposal of a  stockholder  (including  director  nominations)  to be
presented at the Company's  2000 Annual  Meeting of  Stockholders,  other than a
stockholder  proposal  submitted  pursuant to Rule 14a-8 of the Exchange  Act, a
stockholder's  notice  must be  delivered  to, or mailed  and  received  at, the
principal  executive  offices  of the  Company,  together  with  all  supporting
documentation  required by the  Company's  Bylaws,  (A) not prior to November 7,
1999 nor later than  February  20, 2000 or (B) in the event that the 2000 Annual
Meeting of  Stockholders is called for a date prior to April 28, 2000, not later
than the close of business on (1) the twentieth  (20th) calendar day (or if that
day is not a business day for the Company,  on the next succeeding business day)
following  the  earlier  of (x) the  date on  which  notice  of the date of such
meeting  was mailed to  stockholders,  or (y) the date on which the date of such
meeting  was  publicly  disclosed,  or (2) if such  date  of  notice  or  public
disclosure  occurs  more  than  seventy-five  (75)  calendar  days  prior to the
scheduled  date of such  meeting,  then the  later of (x) the  twentieth  (20th)
calendar day (or if that day is not a business day for the Company,  on the next
succeeding business day) following the date of the first to occur of such notice
or public disclosure or (y) the seventy-fifth  (75th) calendar day prior to such
scheduled  date of such  meeting  (or if that day is not a business  day for the
Company, on the next succeeding business day).

     Any such proposals should be mailed to: AvalonBay  Communities,  Inc., 2900
Eisenhower Avenue, Suite 300, Alexandria, Virginia 22314, Attention: Secretary.

Other Matters to be Presented

     The  Board of  Directors  does not know of any  matters  other  than  those
described  in this Proxy  Statement  which will be  presented  for action at the
Annual  Meeting.  If  other  matters  are  presented,  proxies  will be voted in
accordance with the best judgment of the proxy holders.

     REGARDLESS  OF THE NUMBER OF SHARES YOU OWN,  YOUR VOTE IS IMPORTANT TO THE
COMPANY. PLEASE COMPLETE, SIGN, DATE AND PROMPTLY RETURN THE ENCLOSED PROXY CARD
TODAY.



                                       22
<PAGE>

                 PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS OF
                           AVALONBAY COMMUNITIES, INC.
                    THIS PROXY IS SOLICITED ON BEHALF OF THE
           BOARD OF DIRECTORS AND MAY BE REVOKED PRIOR TO ITS EXERCISE

     The  undersigned   stockholder(s)  of  AvalonBay  Communities,   Inc.  (the
"Company"), hereby appoints Messrs. Gilbert M. Meyer and Richard L. Michaux, and
each of them singly, as proxies,  each with full power of substitution,  for and
in the name of the  undersigned  at the Annual  Meeting of  Stockholders  of the
Company  to be held at the  Hyatt  Regency  Reston,  Reston  Town  Center,  1800
Presidents Street, Reston,  Virginia on May 5, 1999 at 9:30 a.m. local time, and
at any and all adjournments  thereof, to vote all shares of common stock of said
Company  held  of  record  by the  undersigned  on  March  22,  1999,  as if the
undersigned were present and voting the shares.

[X]  Please mark vote as in this example.

1.   To elect nine  directors  to hold office  until the next Annual  Meeting of
     Stockholders and until their successors are duly elected and qualified.

Nominees:  Gilbert M. Meyer,  Richard L.  Michaux,  Bruce A. Choate,  Michael A.
Futterman,  John J. Healy,  Jr., Richard W. Miller,  Brenda J. Mixson,  Lance R.
Primis and Allan D. Schuster

[_]  FOR all nominees
     listed above (except as indicated to the contrary).

[_]  WITHHOLD AUTHORITY to vote for the nominees
     listed above.

(INSTRUCTIONS:  To  withhold  authority  to vote  for  any  nominee,  write  the
nominee's name on the space provided below.)

- --------------------------------------------------------------------------------

2.   The  proxies are  authorized  to vote in their  discretion  upon such other
     business as may properly come before the meeting.

                         (To Be Signed on Reverse Side)

<PAGE>


                           (continued from other side)

The shares  represented by this proxy will be voted in the manner  directed.  In
the absence of any direction, the shares will be voted FOR each nominee named in
Proposal  1,  and in  accordance  with the  proxies'  discretion  on such  other
business that may properly come before the meeting.

[_]  MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW:

[_]  I PLAN TO ATTEND THE MEETING


Date:__________, 1999

__________________________
     Signature

__________________________
Signature if held jointly

NOTE: (Please date this Proxy and sign exactly as your name appears hereon. When
signing as attorney, executor,  administrator,  trustee or guardian, please give
your full title.  If there is more than one trustee,  all should sign. All joint
owners should sign.)



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission